THE PATIO BLACK SPOT REMOVAL CO - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-08-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-07-20 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES
2022-08-25 delete source_ip 78.109.165.12
2022-08-25 insert source_ip 23.227.38.65
2022-08-25 update website_status FlippedRobots => OK
2022-08-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-08-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-07-18 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-03-22 update website_status OK => FlippedRobots
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-08-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-07-10 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-06-22 delete managingdirector Simon Essex
2021-06-22 insert coo Alex Essex
2021-06-22 insert otherexecutives Craig Walton
2021-06-22 insert otherexecutives Simon Essex
2021-06-22 insert person Craig Walton
2021-06-22 update person_title Alex Essex: Operations Manager => Operations Director
2021-06-22 update person_title Simon Essex: Managing Director => Sales & Marketing Director
2021-06-22 update website_status InternalTimeout => OK
2021-04-21 update website_status OK => InternalTimeout
2021-04-07 update num_mort_charges 1 => 2
2021-04-07 update num_mort_outstanding 0 => 1
2021-03-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079399140002
2021-03-04 update statutory_documents DIRECTOR APPOINTED MR CRAIG IAN STUART WALTON
2021-03-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PBSR HOLDINGS LIMITED
2021-03-04 update statutory_documents CESSATION OF SIMON ALEXANDER VAUGHAN ESSEX AS A PSC
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES
2021-02-23 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER SIMON JAMES ESSEX
2021-02-08 update num_mort_outstanding 1 => 0
2021-02-08 update num_mort_satisfied 0 => 1
2021-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA ESSEX
2021-01-18 delete address Birch 1, Greenhills Rural Estate Tilford Road, Farnham Surrey GU10 2DZ
2021-01-18 delete source_ip 109.108.134.156
2021-01-18 insert source_ip 78.109.165.12
2021-01-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079399140001
2020-08-09 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-08-09 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-07-21 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-11 delete index_pages_linkeddomain ekmpowershop.net
2020-03-11 delete index_pages_linkeddomain patioblackspotshop.com
2020-03-11 delete index_pages_linkeddomain yell.com
2020-03-11 delete source_ip 100.24.208.97
2020-03-11 delete source_ip 35.172.94.1
2020-03-11 insert address Birch 1, Greenhills Rural Estate Tilford Road, Farnham Surrey GU10 2DZ
2020-03-11 insert index_pages_linkeddomain flyingpig.co.uk
2020-03-11 insert index_pages_linkeddomain instagram.com
2020-03-11 insert index_pages_linkeddomain youtube.com
2020-03-11 insert source_ip 109.108.134.156
2020-03-11 update website_status IndexPageFetchError => OK
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-30 update website_status OK => IndexPageFetchError
2019-11-27 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-11-13 update statutory_documents DIRECTOR APPOINTED MRS NICOLA JANE ESSEX
2019-06-02 update website_status FlippedRobots => OK
2019-06-02 delete source_ip 93.184.220.60
2019-06-02 insert source_ip 100.24.208.97
2019-06-02 insert source_ip 35.172.94.1
2019-04-19 update website_status OK => FlippedRobots
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-29 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-03-07 update num_mort_charges 0 => 1
2018-03-07 update num_mort_outstanding 0 => 1
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES
2018-02-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079399140001
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-10 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-28 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-10-02 insert alias Patio Black Spot Removal Company
2017-10-02 insert alias Patio Black Spot Removal Company Ltd
2017-10-02 insert alias The Patio Black Spot Removal Company Ltd
2017-10-02 insert index_pages_linkeddomain ekmpowershop.net
2017-10-02 insert index_pages_linkeddomain hibu.co.uk
2017-10-02 insert index_pages_linkeddomain patioblackspotshop.com
2017-10-02 insert index_pages_linkeddomain ybsitecenter.com
2017-08-01 delete alias Patio Black Spot Removal Company
2017-08-01 delete alias Patio Black Spot Removal Company Ltd
2017-08-01 delete alias The Patio Black Spot Removal Company Ltd
2017-08-01 delete index_pages_linkeddomain ekmpowershop.net
2017-08-01 delete index_pages_linkeddomain hibu.co.uk
2017-08-01 delete index_pages_linkeddomain patioblackspotshop.com
2017-08-01 delete index_pages_linkeddomain ybsitecenter.com
2017-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-08 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-02-07 => 2016-02-07
2016-03-13 update returns_next_due_date 2016-03-06 => 2017-03-07
2016-02-23 update statutory_documents 07/02/16 FULL LIST
2016-01-04 insert casestudy_pages_linkeddomain ekmpowershop.net
2016-01-04 insert contact_pages_linkeddomain ekmpowershop.net
2016-01-04 insert index_pages_linkeddomain ekmpowershop.net
2016-01-04 insert service_pages_linkeddomain ekmpowershop.net
2015-11-09 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-11-09 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-10-01 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-04-27 delete general_emails in..@patioblackspotremoval.com
2015-04-27 delete email in..@patioblackspotremoval.com
2015-03-07 update returns_last_madeup_date 2014-02-07 => 2015-02-07
2015-03-07 update returns_next_due_date 2015-03-07 => 2016-03-06
2015-02-10 update statutory_documents 07/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-26 insert casestudy_pages_linkeddomain addthis.com
2014-11-26 insert contact_pages_linkeddomain addthis.com
2014-11-26 insert index_pages_linkeddomain addthis.com
2014-11-26 insert service_pages_linkeddomain addthis.com
2014-11-26 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-06-11 delete source_ip 95.142.158.186
2014-06-11 insert index_pages_linkeddomain hibu.co.uk
2014-06-11 insert index_pages_linkeddomain patioblackspotshop.com
2014-06-11 insert index_pages_linkeddomain ybsitecenter.com
2014-06-11 insert source_ip 93.184.220.60
2014-03-08 delete address WEST HOUSE MILFORD ROAD ELSTEAD GODALMING SURREY UNITED KINGDOM GU8 6HF
2014-03-08 insert address WEST HOUSE MILFORD ROAD ELSTEAD GODALMING SURREY GU8 6HF
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-07 => 2014-02-07
2014-03-08 update returns_next_due_date 2014-03-07 => 2015-03-07
2014-02-07 update statutory_documents 07/02/14 FULL LIST
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-07 => 2014-11-30
2013-11-05 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 81222 - Specialised cleaning services
2013-06-25 update returns_last_madeup_date null => 2013-02-07
2013-06-25 update returns_next_due_date 2013-03-07 => 2014-03-07
2013-04-09 delete source_ip 213.229.96.66
2013-04-09 insert source_ip 95.142.158.186
2013-02-07 update statutory_documents 07/02/13 FULL LIST
2013-01-23 update website_status FlippedRobotsTxt
2012-02-13 update statutory_documents 07/02/12 STATEMENT OF CAPITAL GBP 100
2012-02-08 update statutory_documents DIRECTOR APPOINTED MR SIMON ALEXANDER VAUGHAN ESSEX
2012-02-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS